CFD PROPCO1 LIMITED

Register to unlock more data on OkredoRegister

CFD PROPCO1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08563007

Incorporation date

10/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Redstone Accountancy 253 Monton Road, Eccles, Manchester M30 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2013)
dot icon17/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon29/05/2025
Total exemption full accounts made up to 2024-02-02
dot icon20/03/2025
Previous accounting period extended from 2025-02-02 to 2025-02-28
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon13/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon31/05/2023
Registered office address changed from C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 2023-05-31
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon07/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon04/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon31/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon08/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon18/09/2020
Appointment of Dr Suresh Kumar Chohan as a director on 2020-09-04
dot icon09/04/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon09/02/2020
Appointment of Mr Pravesh Kantilal Solanki as a director on 2020-02-09
dot icon04/07/2019
Resolutions
dot icon20/05/2019
Registered office address changed from C/O Redstone Accountancy 1 Lowry Plaza the Quays Salford M50 3UB England to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on 2019-05-20
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon05/03/2019
Resolutions
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon28/02/2019
Registered office address changed from Redstone, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom to C/O Redstone Accountancy 1 Lowry Plaza the Quays Salford M50 3UB on 2019-02-28
dot icon28/02/2019
Notification of Same Day Teeth (West Midlands) Limited as a person with significant control on 2019-02-25
dot icon28/02/2019
Cessation of Pravesh Kantilal Solanki as a person with significant control on 2019-02-25
dot icon28/02/2019
Cessation of Marc David Northover as a person with significant control on 2019-02-25
dot icon28/02/2019
Cessation of Brendan Hudson as a person with significant control on 2019-02-25
dot icon28/02/2019
Cessation of Marcus Nicholas Gambroudes as a person with significant control on 2019-02-25
dot icon26/02/2019
Termination of appointment of Pravesh Kantilal Solanki as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Brendan Hudson as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Marcus Nicholas Gambroudes as a director on 2019-02-25
dot icon29/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon22/06/2018
Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to Redstone, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB on 2018-06-22
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-10 with updates
dot icon11/07/2017
Notification of Pravesh Solanki as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Marc Northover as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Brendan Hudson as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Marcus Nicholas Gambroudes as a person with significant control on 2016-04-06
dot icon27/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Appointment of Mr Brendan Hudson as a director on 2016-06-27
dot icon28/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon28/06/2016
Director's details changed for Mr Marc David Northover on 2016-05-01
dot icon28/06/2016
Termination of appointment of Brendan Hudson as a director on 2016-06-27
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/10/2014
Compulsory strike-off action has been discontinued
dot icon20/10/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon07/10/2014
First Gazette notice for compulsory strike-off
dot icon16/10/2013
Appointment of Mr Pravesh Kantilal Solanki as a director
dot icon16/10/2013
Termination of appointment of Pravesh Solanki as a director
dot icon12/08/2013
Director's details changed for Mr Pravesh Solanki on 2013-08-12
dot icon17/07/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon17/06/2013
Termination of appointment of Barbara Kahan as a director
dot icon11/06/2013
Appointment of Mr Brendan Hudson as a director
dot icon11/06/2013
Appointment of Mr Pravesh Solanki as a director
dot icon11/06/2013
Appointment of Mr Marcus Nicholas Gambroudes as a director
dot icon11/06/2013
Appointment of Mr Marc David Northover as a director
dot icon11/06/2013
Termination of appointment of Barbara Kahan as a director
dot icon10/06/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Solanki, Pravesh Kantilal
Director
09/02/2020 - Present
25
Northover, Marc David
Director
10/06/2013 - Present
17
Chohan, Suresh Kumar, Dr
Director
04/09/2020 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFD PROPCO1 LIMITED

CFD PROPCO1 LIMITED is an(a) Active company incorporated on 10/06/2013 with the registered office located at C/O Redstone Accountancy 253 Monton Road, Eccles, Manchester M30 9PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CFD PROPCO1 LIMITED?

toggle

CFD PROPCO1 LIMITED is currently Active. It was registered on 10/06/2013 .

Where is CFD PROPCO1 LIMITED located?

toggle

CFD PROPCO1 LIMITED is registered at C/O Redstone Accountancy 253 Monton Road, Eccles, Manchester M30 9PS.

What does CFD PROPCO1 LIMITED do?

toggle

CFD PROPCO1 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CFD PROPCO1 LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-28 with no updates.